A4E WALES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1AE

Company number 05241508
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A4E WALES LIMITED are www.a4ewales.co.uk, and www.a4e-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. A4e Wales Limited is a Private Limited Company. The company registration number is 05241508. A4e Wales Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of A4e Wales Limited is 19 20 The Triangle Ng2 Business Park Nottingham Ng2 1ae. . COLLINS, Paul Simon is a Secretary of the company. HOGARTH, Andrew John is a Director of the company. PULLEN, Christopher Mark is a Director of the company. Secretary STEVENS, Matthew has been resigned. Secretary SULLIVAN, Stuart has been resigned. Secretary WATSON, Neil Martin has been resigned. Secretary WATSON, Neil Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUTTON, Andrew Mark has been resigned. Director DUTTON, Andrew Mark has been resigned. Director JACKSON, Derek Rodney has been resigned. Director LEDGARD, Phillip Neil has been resigned. Director LOVELL, Mark has been resigned. Director MARTIN, Robert John has been resigned. Director STANLEY, Mark has been resigned. Director STEVENS, Matthew has been resigned. Director WATSON, Neil Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINS, Paul Simon
Appointed Date: 12 August 2016

Director
HOGARTH, Andrew John
Appointed Date: 27 April 2015
69 years old

Director
PULLEN, Christopher Mark
Appointed Date: 18 April 2016
55 years old

Resigned Directors

Secretary
STEVENS, Matthew
Resigned: 01 September 2014
Appointed Date: 31 July 2013

Secretary
SULLIVAN, Stuart
Resigned: 31 July 2013
Appointed Date: 26 October 2012

Secretary
WATSON, Neil Martin
Resigned: 12 August 2016
Appointed Date: 01 September 2014

Secretary
WATSON, Neil Martin
Resigned: 26 October 2012
Appointed Date: 24 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
DUTTON, Andrew Mark
Resigned: 27 April 2015
Appointed Date: 01 October 2010
54 years old

Director
DUTTON, Andrew Mark
Resigned: 31 January 2011
Appointed Date: 01 October 2010
54 years old

Director
JACKSON, Derek Rodney
Resigned: 21 September 2016
Appointed Date: 27 April 2015
54 years old

Director
LEDGARD, Phillip Neil
Resigned: 31 May 2016
Appointed Date: 27 April 2015
49 years old

Director
LOVELL, Mark
Resigned: 31 March 2009
Appointed Date: 24 September 2004
55 years old

Director
MARTIN, Robert John
Resigned: 30 September 2010
Appointed Date: 31 March 2009
71 years old

Director
STANLEY, Mark
Resigned: 30 November 2011
Appointed Date: 05 January 2009
64 years old

Director
STEVENS, Matthew
Resigned: 01 September 2014
Appointed Date: 24 July 2012
56 years old

Director
WATSON, Neil Martin
Resigned: 01 July 2010
Appointed Date: 31 March 2009
59 years old

Persons With Significant Control

A4e Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A4E WALES LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Sep 2016
Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
12 Aug 2016
Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016
...
... and 68 more events
11 Nov 2005
Return made up to 24/09/05; full list of members
09 Jun 2005
Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100
09 Jun 2005
Accounting reference date shortened from 30/09/05 to 31/03/05
27 Sep 2004
Secretary resigned
24 Sep 2004
Incorporation

A4E WALES LIMITED Charges

26 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 4 May 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
1 July 2010
Rent deposit deed
Delivered: 3 July 2010
Status: Satisfied on 20 May 2016
Persons entitled: Cb Richard Ellis Collective Investors Limited as Trustee of the Thames Water Pension Scheme Property Investment Fund
Description: The initial rent deposit being £3,134 see image for full…
5 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…